Cobham
Surrey
KT11 1JQ
Secretary Name | Mr Mark William Kingsbury |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Mr Mark William Kingsbury |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2005(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Neil Anthony Fuller |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Margaret Elizabeth Mills |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 78 Ockendon Road Islington London N1 3NW |
Director Name | Michael Ian Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 28 Roderick Avenue Peacehaven East Sussex BN10 8JT |
Director Name | Terence Charles Carter |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 September 1993) |
Role | Accountant |
Correspondence Address | 12 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Mr Michael George Kingsbury |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Secretary Name | Mr Michael George Kingsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockspur Ravenscroft Road Weybridge Surrey KT13 0NX |
Director Name | Dorothy Anne Bryant |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 27 Rowan Close St Leonards On Sea East Sussex TN37 7HD |
Director Name | Mr Howard Stephen Gilroy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elridge Farm New Street Ridley Sevenoaks Kent TN15 7JY |
Director Name | Robert Alan White |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Orchard Cottage 63 Old Roar Road St Leonards On Sea East Sussex TN37 7HD |
Director Name | Emrys John Griffiths |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 2005) |
Role | Managing Director |
Correspondence Address | 5 Church View Brackley Northamptonshire NN13 7BB |
Director Name | Mr Nigel William Paines |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2001) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 3 Wealden View Shrub Lane Burwash Etchingham East Sussex TN19 7BW |
Director Name | Quinton Kemp |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2005) |
Role | Logistics Director |
Correspondence Address | 58 Bramerton Road Beckenham Kent BR3 3PD |
Director Name | William Osborn |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 April 2000) |
Role | Sales Director |
Correspondence Address | 9 Orchard Way Roade Northampton NN7 2PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 September 1993) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Website | www.alsfordtimber.com |
---|
Registered Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 7 other UK companies use this postal address |
500k at £1 | Geo Kingsbury Timber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,530,700 |
Gross Profit | £12,996,308 |
Net Worth | £6,321,441 |
Cash | £3,940 |
Current Liabilities | £4,861,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
30 December 1999 | Delivered on: 6 January 2000 Satisfied on: 8 August 2001 Persons entitled: Gmac Commercial Credit Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book and other debts and monetary claims (except those vesting in gmac under the invoice discounting agreement and any factoring agreement between the company and gmac) including without limitation deposits and credit balances held by third parties from time to time) now or at any time hereafter due or owing to the company together with the full benefit of all guarantees and securities thereof and indemnities in respect thereof and all negotiable instruments liens reservations of title rights of tracing and other rights enabling the company to enforce any suchdebts or claims.by way of first floating charge the premises described in clause above if and in so far as the charges thereon or any part thereof shall for any reason be ineffective as fixed charges. Fully Satisfied |
---|
20 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 June 2011 | Director's details changed for Neil Anthony Fuller on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Christopher Kingsbury on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Christopher Kingsbury on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Secretary's details changed for Mark William Kingsbury on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mark William Kingsbury on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Neil Anthony Fuller on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Michael George Kingsbury on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Michael George Kingsbury on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mark William Kingsbury on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mark William Kingsbury on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 June 2010 | Director's details changed for Neil Anthony Fuller on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Neil Anthony Fuller on 16 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
14 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Return made up to 16/06/06; full list of members
|
27 June 2006 | Return made up to 16/06/06; full list of members
|
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
14 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: peel house berttelot road horsham west sussex RH12 1BW (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: peel house berttelot road horsham west sussex RH12 1BW (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 16/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 16/06/00; full list of members (8 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Return made up to 16/06/99; no change of members (6 pages) |
21 June 1999 | Return made up to 16/06/99; no change of members (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 June 1998 | Return made up to 16/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 16/06/98; no change of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
24 June 1997 | Return made up to 16/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 16/06/97; full list of members (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 June 1996 | Return made up to 16/06/96; no change of members
|
28 June 1996 | Return made up to 16/06/96; no change of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 July 1995 | Return made up to 16/06/95; no change of members (6 pages) |
14 July 1995 | Return made up to 16/06/95; no change of members (6 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
11 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
29 August 1993 | Memorandum and Articles of Association (5 pages) |
29 August 1993 | Memorandum and Articles of Association (5 pages) |
16 June 1993 | Incorporation (13 pages) |
16 June 1993 | Incorporation (13 pages) |